Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGE'S GOLF CLUB TRUST LIMITED
Company Information for

ST GEORGE'S GOLF CLUB TRUST LIMITED

THE CLUB HOUSE, ROYAL ST GEORGE'S GOLF CLUB, SANDWICH, KENT, CT13 9PB,
Company Registration Number
00096093
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St George's Golf Club Trust Ltd
ST GEORGE'S GOLF CLUB TRUST LIMITED was founded on 1907-12-16 and has its registered office in Sandwich. The organisation's status is listed as "Active". St George's Golf Club Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST GEORGE'S GOLF CLUB TRUST LIMITED
 
Legal Registered Office
THE CLUB HOUSE
ROYAL ST GEORGE'S GOLF CLUB
SANDWICH
KENT
CT13 9PB
Other companies in CT13
 
Filing Information
Company Number 00096093
Company ID Number 00096093
Date formed 1907-12-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:30:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST GEORGE'S GOLF CLUB TRUST LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CHECKETTS
Company Secretary 2011-09-01
MICHAEL FRANCIS ATTENBOROUGH
Director 2016-03-25
CHRIS HEALY
Director 2016-03-25
LANCELOT PETER MORRISH
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JOHN BRAGG
Director 2015-03-25 2016-05-05
STUART TREVOR WILLCOCKS ANDERSON
Director 2004-04-09 2014-04-18
PIERRE EDOUARD BECHMANN
Director 2008-03-21 2014-04-18
GILES ROLAND BREALY
Director 2006-04-14 2014-04-18
MARK TIMOTHY BURNYEAT
Director 2007-04-06 2014-04-18
WILLIAM GAVIN ANTHONY CLEGG
Director 2005-03-25 2014-04-18
HUGH CHRISTOPHER GELSTON GABBEY
Company Secretary 2002-03-29 2011-09-01
ANDREW ST JOHN BRICE
Director 2006-04-14 2011-09-01
CHRISTOPHER CAGNEY
Director 2007-04-06 2011-09-01
DUDLEY DAVID SWAN COMER
Director 2005-03-25 2007-04-06
WILLIAM EDWARD SELBORNE BAILEY
Director 2004-04-09 2006-04-24
MARK CHARLES BATTEN
Director 2003-04-18 2006-04-24
RICHARD FRANK COLKER
Director 2002-03-29 2005-03-25
PIERRE EDOUARD BECHMANN
Director 2001-04-13 2004-04-09
DAVID CHARLES BONSALL
Director 2003-04-18 2004-04-09
MICHAEL FRANCIS ATTENBOROUGH
Director 1997-03-28 2003-04-18
VIVIAN ERNEST BARTON
Director 2000-04-21 2003-04-18
EDWARD ST JOHN BRICE
Director 1997-03-28 2003-04-18
COLIN GEORGE CLIVE
Director 2000-04-21 2003-04-18
GERALD EDWARD WATTS
Company Secretary 1991-05-05 2001-10-08
PETER HARRY COWELL
Director 1998-04-10 2001-04-13
HENRY JOHN BRAGG
Director 1998-04-10 1999-04-02
CHRISTOPHER DEREK SHERWELL CLOGG
Director 1995-04-14 1998-04-10
DAVID CHARLES BONSALL
Director 1994-04-01 1997-03-28
JOHN BRINSLEY BROOKS
Director 1995-04-14 1996-04-05
RICHARD JAMES CORBEN
Director 1993-04-09 1996-04-05
HUGH CHARLES PHILIP BIDWELL
Director 1991-03-29 1995-05-14
WALTER MICHAEL CRITEN ALLEN
Director 1991-03-29 1994-03-31
MARK T BURNYEAT
Director 1991-05-05 1993-04-09
PETER ROBERT CARROLL
Director 1991-05-05 1993-04-09
CHARLES ARCHIBALD ADAM BLACK
Director 1991-05-05 1991-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS ATTENBOROUGH GOLF MUSEUM SERVICES LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
MICHAEL FRANCIS ATTENBOROUGH THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST Director 2009-09-23 CURRENT 1986-12-31 Active
LANCELOT PETER MORRISH FRUITION PO LIMITED Director 2006-09-01 CURRENT 1998-05-01 Active
LANCELOT PETER MORRISH WORLDWIDE FRUIT NO.2 LIMITED Director 2003-11-17 CURRENT 1999-06-10 Dissolved 2014-12-02
LANCELOT PETER MORRISH WORLDWIDE FRUIT LIMITED Director 2002-07-09 CURRENT 1999-08-25 Active
LANCELOT PETER MORRISH W.J.TATEM LIMITED Director 1995-10-11 CURRENT 1913-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HEALY
2024-05-10TM02Termination of appointment of Timothy John Checketts on 2024-05-01
2023-09-29CESSATION OF TIM CHECKETTS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29PSC07CESSATION OF TIM CHECKETTS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN SINCLAIR
2023-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN SINCLAIR
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS ATTENBOROUGH
2020-05-11AP01DIRECTOR APPOINTED MR RICHARD MCCLEAN
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MR LANCE MORRISH
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FURBER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FABER
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHOUSE
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWELL
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRAGG
2016-05-11AP01DIRECTOR APPOINTED MR JAMES FURBER
2016-05-11AP01DIRECTOR APPOINTED DR CHRIS HEALY
2016-05-11AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS ATTENBOROUGH
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000960930004
2015-05-20AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MR HENRY JOHN BRAGG
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILCOX
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FITZGERALD
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERLE-DRAX
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MCMICHEN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR OMAR MALIK
2014-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-26AR0105/05/14 NO MEMBER LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ELTON
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DICKSON
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BECHMANN
2014-06-26AP01DIRECTOR APPOINTED MR PETER HARRY COWELL
2014-06-26AP01DIRECTOR APPOINTED MR JOHN ERLE-DRAX
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEGG
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURNYEAT
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GILES BREALY
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0105/05/13 NO MEMBER LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AR0105/05/12 NO MEMBER LIST
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-20AP03SECRETARY APPOINTED COLONEL TIMOTHY JOHN CHECKETTS
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAGNEY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRICE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD KERR
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY HUGH GABBEY
2011-05-24AR0105/05/11 NO MEMBER LIST
2011-05-23AP01DIRECTOR APPOINTED MR MICHAEL DAVID TUFNELL FABER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TAGGART
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSMITH
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AR0105/05/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PIPE - WOLFERSTAN ELTON / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE EDOUARD BECHMANN / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDWARD TAGGART / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OMAR MALIK / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN GUY HUDSMITH / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HEALY / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE DICKSON / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GAVIN ANTHONY CLEGG / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY BURNYEAT / 05/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART TREVOR WILLCOCKS ANDERSON / 05/05/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aANNUAL RETURN MADE UP TO 05/05/09
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-05363sANNUAL RETURN MADE UP TO 05/05/08
2008-07-17288aDIRECTOR APPOINTED PIERRE EDOUARD BECHMANN
2008-05-22288aDIRECTOR APPOINTED DR JONATHAN GUY HUDSMITH
2008-05-20288aDIRECTOR APPOINTED TIMOTHY GEORGE DICKSON
2008-05-15288aDIRECTOR APPOINTED PHILIP JOHN WOODHOUSE
2008-05-15288aDIRECTOR APPOINTED DR GEORGE EDWARD TAGGART
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12363sANNUAL RETURN MADE UP TO 05/05/07
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12363(288)DIRECTOR RESIGNED
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363sANNUAL RETURN MADE UP TO 14/04/06
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30363(288)DIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
1987-01-01Error
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to ST GEORGE'S GOLF CLUB TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST GEORGE'S GOLF CLUB TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding AUDREY ALLISON NARBOROUGH LAUGHLIN
LEGAL CHARGE 2008-04-11 Outstanding R & A TRUST COMPANY (NO 1) LIMITED
LEGAL CHARGE 1998-12-30 Outstanding R & A NOMINEES LIMITED
LEGAL CHARGE 1992-11-10 Outstanding JAMES STEWART LAWSON, DAVID FRANCIS SIMPSON, WILLIS ROXBURGH AND WALTER RONALD ALEXANDER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST GEORGE'S GOLF CLUB TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ST GEORGE'S GOLF CLUB TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE'S GOLF CLUB TRUST LIMITED
Trademarks
We have not found any records of ST GEORGE'S GOLF CLUB TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGE'S GOLF CLUB TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as ST GEORGE'S GOLF CLUB TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGE'S GOLF CLUB TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST GEORGE'S GOLF CLUB TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST GEORGE'S GOLF CLUB TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.